LEROY PLANNING BOARD MEETING. March 21, Bob Dawley, Chair; Gerry Calmes, Corrine Sprague, Bill Mowry, Dave MacKenzie, Jack Hempfling

Size: px
Start display at page:

Download "LEROY PLANNING BOARD MEETING. March 21, Bob Dawley, Chair; Gerry Calmes, Corrine Sprague, Bill Mowry, Dave MacKenzie, Jack Hempfling"

Transcription

1 LEROY PLANNING BOARD MEETING March 21, 2017 Present: Absent: Others Present: Bob Dawley, Chair; Gerry Calmes, Corrine Sprague, Bill Mowry, Dave MacKenzie, Jack Hempfling Tom McGinnis, Joan Tresco Jeff Steinbrenner, LeRoy CEO/ZEO, Laura Brodie, Meghan Gaffney United Wind representative, Bill Kettle, Tom Spadaro, Joy Cromwell DePaul, Ray Detor LeRoy Airport, Joe Gibbons SWBR Architects Chairperson Dawley opened the meeting at 7:02 P.M. Chairman Dawley asked for a motion to approve the meeting minutes from the last meeting, February 28, A MOTION was made by C. Sprague and seconded D. MacKenzie to approve the minutes with no changes. The motion passed unanimously with vote as follows: AYE B. Dawley, C. Sprague, G. Calmes, B. Mowry, D. MacKenzie; J. Hempfling NAY none. Area Variance: Tom Spadaro of 52 Clay Street would like to install a 16 x 26.5 foot deck on the rear of his house overlooking the creek bank. The deck is 4 feet from the side property line and 7 feet from the rear property line. The deck will not go past the sides of the house. He is requesting an 8 foot side setback variance and a 28 foot rear setback variance. This variance is dependent upon him purchasing land behind his house from the Village. T. Spadaro will be purchasing a small piece of land from the Village for an agreed upon price of $100. The deck addition will be 4 feet from the side as that matches the side of the existing home. Even though his request is more than what is normally granted, it is in keeping with the perimeters of the house. A MOTION was made by C. Sprague and seconded by J. Hempfling to recommend approval to the Village Zoning Board with the contingency that he follow through with purchasing the land from the Village first. The motion passed unanimously with the vote as follows: : AYE B. Dawley, C. Sprague, G. Calmes, B. Mowry, D. MacKenzie, J. Hempfling; NAY none. Rezoning GCEDC Property (former Our Lady of Mercy property W. Bergen and Rt. 19): Make a recommendation to the Town Board to rezone the 76 acre property from R-2 to R-1 to I-2. GCEDC has previously purchased the land and would like to place an industry (or more than one) similar to their STAMP project. The property would have to be rezoned from R2 to Light Industrial (see #2 I-2 zoning permitted uses). The property classification needs to change in order for the GCEDC to be able to place projects at this site. This has already been to the County level and they have stated that it goes with the Comprehensive Plan that came out in December, Item #4 (below), were tabled until the April 2017 Planning Board meeting. At this time, a MOTION was made by B. Mowry and seconded by G. Calmes to rezone to I-2. The motion passed unanimously with the vote as follows: AYE B. Dawley, C. Sprague, G. Calmes, B. Mowry, D. MacKenzie, J. Hempfling; NAY none.

2 I-2 Zoning Text Change: Make a recommendation to the Town Board to add the following light industrial uses as permitted. Any legal use of a light industrial nature which involves the processing, fabrication, assembly, or packaging of previously prepared or refined materials; industrial office buildings for executive, engineering, and administrative purposes; scientific or research laboratories devoted to research, design, and/or experimentation; wholesaling, warehousing, storage, or distribution centers; light manufacturing and processing of food, pharmaceutical, or cosmetic products; greenhouses, hoop houses, hydrophonics, or similar agricultural enterprises located within enclosed or semi-enclosed facilities; data center or call center; advanced technology center. The Planning Board agreed to table to text changes until their April 2017 meeting. Rezoning 39 and 43 Mill Street: Recommendation to the Village Board to rezone 39 and 43 Mill Street from C2 to R-3 for future residential use. Joe Gibbons and Joy Cromwall, Depaul representatives, were in attendance to explain more about the proposed senior housing project. The request has already been to the county and the village. The property consists of 1.43 acres. The complex would be 3 stories, housing 60 apartments with a mix of studio and 2-person residencies. The property has not been purchased. They are requesting the Planning Board to recommend to the Village Zoning Board to approve the zoning change as specified above. They will also be needing a few variance approvals in the future. C. Sprague recused herself from the vote as Mark Fuller from DePaul is her brother-in-law. G. Calmes requested that they bring a representing view from the rear of the proposed property at their next attendance. A MOTION was made by G. Calmes and seconded by B. Mowry to recommend the zoning change as requested. The motion passed unanimously with the vote as follows: AYE B. Dawley, G. Calmes, D. MacKenzie, J. Hempfling, B. Mowry; NAY none. Review of Solar Farm: Wendy DeWolf from East Light Partners will be presenting information on a solar farm they would like to install on Randall Rd (100 acres). Solar farms are not allowed in any zoning districts in the town. Wendy has pictures of solar farms and will answer any questions the Planning Board and Town Board may have. She is requesting we add solar farms to the code. THIS WAS CANCELLED DUE TO INFORMATION MS. DEWOLF GARNERED FROM NATIONAL GRID. Windmill Variance: Recommendation to LeRoy Town Zoning Board of Appeals for Dick Warne of 7380 Griswold Rd. He would like an area variance to reduce the amount of required setback as required by Town Code (B) (2) and (4) to install a residential windmill. This has already been to the County. They recommend receiving signed waivers from landowners in the surrounding 1000 feet area. The county does not see where it would pose any issues. The windmills must be 1000 feet from any structure unless waived in writing by the owner. Refer to the Code for Town of LeRoy. Per Meghan (United Wind), she sent registered letters to all landowners within 1000 feet. She received less than 100% response, including a few that were returned to United Wind marked undeliverable. Meghan reported 9 out of 17 letters were returned. Of those nine, all waivers were signed by the homeowners. The Planning Board requested that Meghan Gaffney make another attempt at delivering the letters that were returned to her company marked undeliverable. The request

3 included even possibly hand-delivery. In order to go forward the Planning Board members stated that 100% acknowledgement by homeowners is required. Windmill Variance: Recommendation to LeRoy Town Zoning Board of Appeals for les Hungerford of 7236 Griswold Rd. He would like an area variance to reduce the amount of required setback as required by Town Code (B) (2) and (4) to install a residential windmill. The resident making this request is a neighbor to Dick Warne (listed above). The Planning Board discussion included both properties as they are requesting the same variance(s). The Planning Board reviewed the town code (for both parties listed above) relative to the lease to cover the bonding. This lead to questions regarding the fate of existing windmills should the properties above change hands for any reason. Reasons could be such as death, sale, or foreclosure. Per Meghan, (United Wind), the windmill lease stays with the property. The new owner of said property would have the right to enter into a new lease, pay outright for the windmill (if the original lease agreement has been fulfilled), or decommission and have the windmill removed. Windmill removal cost is included in the lease. If the lease does not enter into the equation the cost for removal is $7000. If the company United Wind no longer exists, the windmills fall under Green Bank s jurisdiction. IF the property is foreclosed on, the fate of the windmill will be the new owner s responsibility, and that party should be informed of such. The lease includes preventative maintenance which is performed at 30 day, 100 day and finally every other year intervals. The windmill height is under 200 feet. Therefore, no lighting is required. Financial Insurance / Visual Impact Offset Plan: Dick Warne of 7380 Griswold Rd. would like to have the Financial Assurance Bond as required by Town Code (E) waived because United Wind covers this in their Lease Agreement. He would also like to use a Visual EAF Addendum be filled out as part of the State Environmental Quality Review instead of the Visual Impact Offset Plan as required in Town Code (C). Financial Insurance / Visual Impact Offset Plan: Les Hungerford of 7236 Griswold Rd. would like to have the Financial Assurance Bond as required by Town Code (E) waived because United Wind covers this in their Lease Agreement. He would also like to use a Visual EAF Addendum be filled out as part of the State Environmental Quality Review instead of the Visual Impact Offset Plan as requited in Town Code (C). United Wind has never posted a bond with residential properties before. Chairman Dawley explained that the United Wind lease with the homeowner equals financial assurance once it is signed by the homeowner. Visual Impact Offset Plan as example could be planting trees on a property other than where the windmills will be placed. This could be a requirement to mitigate aesthetics at a different location. Chairperson Dawley informally polled the board to see if they were a neighbor to the proposed windmills would they object to them. D. MacKenzie stated that the distance from

4 his property would impact his decision. C. Sprague thought that she might not like it. The other board members did not feel they would be opposed to a neighboring windmill. A MOTION was made stating that the Financial Assurance piece for both Griswold Rd. properties (7380 Griswold Rd. and 7236 Griswold Rd.) are covered by the lease(s) between the homeowner(s) and United Wind. The MOTION to approve was made by B. Mowry and seconded by J. Hempfling. The vote was approved as follows: AYE B. Dawley, G. Calmes, J. Hempfling, B. Mowry; NAY D. MacKenzie, C. Sprague. A MOTION was made by B.Dawley and seconded by B. Mowry to recommend to the Town of LeRoy Zoning Board of Appeals to reduce the setback requirement to what United Wind Company requires. The Planning Board also recommends that United Wind Company attempts to get more responses from the neighbors that either did not respond, or did not receive the aforementioned registered mail correspondence. It should be noted that Meghan Gaffney sent certified letters to all residents within 1000 feet from proposed windmill properties. The MOTION was approved as follows: AYE B. Dawley, G. Calmes, J. Hempfling, B. Mowry; NAY D. MacKenzie, C. Sprague. Per the County, their recommendation is The required modification is that the applicant obtain waivers from the landowners within the 1,000 ft. setback. With this required modification, the proposed setbacks should pose no significant county-wide or intercommunity impact. The Town may want to revise their setback requirements for wind energy systems to be dependent on tower height as this approach is more widely used (i.e. 1.5 times the height). A MOTION to recommend to the Town of LeRoy Zoning Board of Appeals that the right-ofway to public road (West Bergen Road). There must be a minimum distance of 1,000 feet, or twice its height; whichever is greater. The MOTION was approved as follows: AYE B. Dawley, G. Calmes, J. Hempfling, B. Mowry; NAY D. MacKenzie, C. Sprague. At 8:15 P.M. a MOTION was made by C. Sprague and and seconded by G. Calmes to adjourn the meeting. The motion passed unanimously with vote as follows: AYE B. Dawley, C. Sprague, J. Hempfling G. Calmes, B. Mowry, D. MacKenzie; NAY none. Respectfully submitted, Laura Brodie, Recording Secretary

5

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES May 3, 2016

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES May 3, 2016 ` MEMBERS PRESENT MEMBERS ABSENT Mike McCormack, Chairman Art DePasqua Tracie Ruzicka Robert Marrapodi Paul Thomas Secretary Arlene Campbell Gerald Dolan ALSO PRESENT Eliot Werner. Liaison Officer Chairman

More information

Planning and Zoning Minutes July 17, :00 pm. Chairman Joe Dolphy, Tom Searing, Amanda Anderson, Gary Gustafson, Tom Sausen, Jim Garrison

Planning and Zoning Minutes July 17, :00 pm. Chairman Joe Dolphy, Tom Searing, Amanda Anderson, Gary Gustafson, Tom Sausen, Jim Garrison LINWOOD TOWNSHIP ANOKA COUNTY 22817 Typo Creek Drive N.E. Stacy, Minnesota 55079 (651) 462-2812 Fax (651) 462-0500 E-Mail: info@linwoodtownship.org Website: http://linwoodtownship.org Planning and Zoning

More information

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES September 20, 2016

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES September 20, 2016 ` MEMBERS PRESENT TOWN OF CLINTON MEMBERS ABSENT Mike McCormack, Chairman Art DePasqua Robert Marrapodi Paul Thomas Secretary Arlene Campbell Gerald Dolan Tracie Ruzicka ALSO PRESENT Eliot Werner. Liaison

More information

THE TOWN OF PEMBROKE PLANNING BOARD 1145 Main Rd., Pembroke, NY Minutes for the regular meeting held on April 24, 2013

THE TOWN OF PEMBROKE PLANNING BOARD 1145 Main Rd., Pembroke, NY Minutes for the regular meeting held on April 24, 2013 THE TOWN OF PEMBROKE PLANNING BOARD 1145 Main Rd., Pembroke, NY 14036 Minutes for the regular meeting held on April 24, 2013 ATTENDANCE: Chairman-Thomas Schneider Vice Chairman-Michael Herec Richard Kutter

More information

**TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS. MINUTES September 7, 2017

**TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS. MINUTES September 7, 2017 **TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS MINUTES September 7, 2017 MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Chairman Marion Fabiano, Betty Harris, Bob Mesmer, John Braddell, and Tim Phillips

More information

Anthony Guardiani, Chair Arlene Avery Judith Mordasky, Alternate Dennis Kaba, Alternate James Greene, Alternate

Anthony Guardiani, Chair Arlene Avery Judith Mordasky, Alternate Dennis Kaba, Alternate James Greene, Alternate RECEIVED STAFFORD. CT Town ofstafford Zoning Board ofappeals Regular Meeting b- 1811 SEP loa q: I 1 September 6, 2018-7:00 p.m../. / ~ Stafford Senior Center r;;:~ait----- '/1 W\-iNCLERK Members Present:

More information

AGENDA. 2. Review of Agenda by the Board and Addition of items of New Business to the Agenda for Consideration by the Board

AGENDA. 2. Review of Agenda by the Board and Addition of items of New Business to the Agenda for Consideration by the Board BOARD OF ADJUSTMENT/APPEALS REGULAR MEETING October 24, 2013 7:00 P.M. Town Board Chambers, 301 Walnut Street, Windsor, CO 80550 The Town of Windsor will make reasonable accommodations for access to Town

More information

Minutes of 09/03/2003 Planning Board Meeting [adopted]

Minutes of 09/03/2003 Planning Board Meeting [adopted] Minutes of 09/03/2003 Planning Board Meeting [adopted] Angel M Kropf on 09/10/2003 at 11:04 AM Category: Planning Board Minutes MINUTES Wake County Planning Board Wednesday, September 3, 2003 1:30 p.m.,

More information

City and Borough of Sitka Planning and Zoning Commission Minutes of Meeting. November 17, 2009

City and Borough of Sitka Planning and Zoning Commission Minutes of Meeting. November 17, 2009 City and Borough of Sitka Planning and Zoning Commission Minutes of Meeting Present: Don Alexander (Chairman), Richard Parmelee (Member), William Stortz (Member), Karen Dhillon (Member), Wells Williams

More information

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose MINUTES OF REGULAR MEETING ST. CHARLES COUNTY BOARD OF ZONING ADJUSTMENT DATE: June 1, 2017 TIME: PLACE: 7:00 P.M. COUNTY ADMINISTRATIVE BUILDING 201 NORTH SECOND ST. FIRST FLOOR MULTI-PURPOSE ROOM 116

More information

TOWN OF MINNESOTT BEACH PLANNING BOARD MEETING August 6, 2009

TOWN OF MINNESOTT BEACH PLANNING BOARD MEETING August 6, 2009 TOWN OF MINNESOTT BEACH PLANNING BOARD MEETING August 6, 2009 MEMBERS PRESENT: Tim Fowler, Buddy Belangia, Bill Schmidt, Dave Gaskins, and Mac Rubel via telephone. Valerie Calcavecchia arrived after the

More information

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS MAY 18, 2009 REGULAR MEETING MINUTES

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS MAY 18, 2009 REGULAR MEETING MINUTES Zoning Board of Appeals 1 TOWN OF WALLINGFORD ZONING BOARD OF APPEALS MAY 18, 2009 REGULAR MEETING MINUTES A regular meeting of the Wallingford Zoning Board of Appeals was held Monday, at 7:00 p.m. in

More information

Borough of Ho-Ho-Kus Bergen County, New Jersey Planning Board Minutes July 19, 2018 Combined Session

Borough of Ho-Ho-Kus Bergen County, New Jersey Planning Board Minutes July 19, 2018 Combined Session Borough of Ho-Ho-Kus Bergen County, New Jersey Planning Board Minutes July 19, 2018 Combined Session Meeting Called to Order at 7:30PM by Chairman Hanlon Open Public Meetings Statement: Read into the record

More information

Paw Paw Township Zoning Board of Appeals Minutes May 16, 2018

Paw Paw Township Zoning Board of Appeals Minutes May 16, 2018 Paw Paw Township Zoning Board of Appeals Minutes May 16, 2018 Chairman Arbanas called the Paw Paw Township Zoning Board of Appeals meeting to order at 7:06 P.M. on May 16, 2018 at the Township Hall. PRESENT:

More information

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of January 11, :30 p.m.

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of January 11, :30 p.m. CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of 7:30 p.m. Board of Appeals Members Present: Kenneth Evans, Richard Baldin, John Rusnov, David Houlé, Tom Smeader Administration:

More information

CHARTER TOWNSHIP OF LYON PLANNING COMMISSION MEETING MINUTES April 11, 2005

CHARTER TOWNSHIP OF LYON PLANNING COMMISSION MEETING MINUTES April 11, 2005 CHARTER TOWNSHIP OF LYON PLANNING COMMISSION MEETING MINUTES April 11, 2005 Approved as corrected May 9, 2005. DATE: April 11, 2005 TIME: 7:00 PM PLACE: 58800 Grand River Call to Order: Chairman Barber

More information

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES October 16, 2018

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES October 16, 2018 MEMBERS PRESENT MEMBERS ABSENT Art DePasqua, Chairman Gerald Dolan Jack Auspitz Tracie Ruzicka Secretary Arlene Campbell Robert Marrapodi Paul Thomas ALSO PRESENT Eliot Werner, Liaison Officer Chairman

More information

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision Call to Order: The meeting was called to order at 7:00 p.m. by Vice Chairman Salvadori who read the following statement: Notice of this meeting was sent in writing to the South Jersey Times on May 28,

More information

Guests: Lisa Toly, Steve Toly, Shawn Mulholland, Corey Leafty, Vicky Lyon, and Cheryl Hansen

Guests: Lisa Toly, Steve Toly, Shawn Mulholland, Corey Leafty, Vicky Lyon, and Cheryl Hansen Minutes of the Regular Meeting of the Lava Planning and Zoning Commission held Thursday, June 24, 2010, 6:30 p.m. at Lava City Hall, 115 West Elm Street, Lava Hot Springs, Idaho Present: Dave Sanders Chair

More information

PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING SEPTEMBER 28, 2017 BURLINGTON TOWN HALL

PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING SEPTEMBER 28, 2017 BURLINGTON TOWN HALL PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING SEPTEMBER 28, 2017 BURLINGTON TOWN HALL PRESENT: Robert Wilson - Chaired, Barbara Dahle sat for Tom Zabel, JP Parente, Rudy Franciamore, Michael

More information

LINN COUNTY BOARD OF ADJUSTMENT. Jean Oxley Public Service Center nd Street SW, Cedar Rapids, Iowa. MINUTES Monday, November 23, 2015

LINN COUNTY BOARD OF ADJUSTMENT. Jean Oxley Public Service Center nd Street SW, Cedar Rapids, Iowa. MINUTES Monday, November 23, 2015 LINN COUNTY BOARD OF ADJUSTMENT Jean Oxley Public Service Center 935 2 nd Street SW, Cedar Rapids, Iowa MINUTES Monday, I. QUORUM DETERMINED: The meeting was called to order at 6:30 p.m. by Chairperson

More information

SPRINGFIELD TOWNSHIP ZONING BOARD OF APPEALS REGULAR MEETING October 17, 2018

SPRINGFIELD TOWNSHIP ZONING BOARD OF APPEALS REGULAR MEETING October 17, 2018 SPRINGFIELD TOWNSHIP ZONING BOARD OF APPEALS REGULAR MEETING October 17, 2018 Call to Order: Vice-Chairperson Whitley called the October 17, 2018 Zoning Board of Appeals meeting to order at 7:30 pm at

More information

Village of Lincolnwood Plan Commission

Village of Lincolnwood Plan Commission Village of Lincolnwood Plan Commission Meeting Thursday, January 3, 2019 7:00 P.M. in the Council Chambers Room Lincolnwood Village Hall - 6900 North Lincoln Avenue 1. Call to Order/Roll Call 2. Pledge

More information

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004 TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004 LAND USE BOARD MINUTES FOR MAY 1, 2017 The May 1, 2017Joint Land Use Board Meeting of the Township of Waterford, was called to Order at 7:00pm by

More information

1. Call to Order 2. Roll Call 3. Approval of Minutes: a. November 15, 2016 Planning Commission Meeting

1. Call to Order 2. Roll Call 3. Approval of Minutes: a. November 15, 2016 Planning Commission Meeting PLANNING COMMISSION MEETING AGENDA REGULAR MEETING TUESDAY, JANUARY 17, 2017 6:30 PM Regular Meeting 1. Call to Order 2. Roll Call 3. Approval of Minutes: a. November 15, 2016 Planning Commission Meeting

More information

SUMMARY. Town of Wappinger MINUTES. Summarized Minutes. Others Present: Mrs. Barbara Roberti Zoning Administrator Mrs. Sue Rose Secretary

SUMMARY. Town of Wappinger MINUTES. Summarized Minutes. Others Present: Mrs. Barbara Roberti Zoning Administrator Mrs. Sue Rose Secretary MINUTES Town of Wappinger June 25, 2013 Town Hall 20 Middlebush Road Wappinger Falls, NY Summarized Minutes Members: Mr. Prager Chairman Mr. Della Corte Member Mr. Casella Member Mr. Johnston Member Mr.

More information

City of Southgate Planning Commission Meeting FEBRUARY 13, 2012

City of Southgate Planning Commission Meeting FEBRUARY 13, 2012 City of Southgate Planning Commission Meeting FEBRUARY 13, 2012 This meeting of the Planning Commission was held in the Municipal Council Chambers, 14400 Dix-Toledo Highway, Southgate, Michigan on Monday,

More information

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS SEPTEMBER 19, 2011 REGULAR MEETING MINUTES

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS SEPTEMBER 19, 2011 REGULAR MEETING MINUTES Zoning Board of Appeals 1 TOWN OF WALLINGFORD ZONING BOARD OF APPEALS SEPTEMBER 19, 2011 REGULAR MEETING MINUTES A regular meeting of the Wallingford Zoning Board of Appeals was held Monday, September

More information

CHARTER TOWNSHIP OF LOWELL ZONING BOARD OF APPEALS. August 29, 2007

CHARTER TOWNSHIP OF LOWELL ZONING BOARD OF APPEALS. August 29, 2007 CHARTER TOWNSHIP OF LOWELL ZONING BOARD OF APPEALS Chairperson Tim Clements called the meeting of the Lowell Township Zoning Board of Appeals to order at 7:05 p.m. Other Zoning Board members in attendance

More information

Application CUP : Application CUP :

Application CUP : Application CUP : MINUTES OF REGULAR MEETING ST. CHARLES COUNTY PLANNING & ZONING COMMISSION DATE: July 15, 2015 TIME: PLACE: 7:00 P.M. COUNTY EXECUTIVE BUILDING 300 N. THIRD ST. THIRD FLOOR COUNCIL CHAMBERS ST. CHARLES,

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved by Board of Appeals July 19, 2017 ZONING BOARD OF APPEALS PUBLIC HEARING BRENDAN BYSTRAK OF LABELLA ASSOCIATES, O/B/O NYSEG

More information

ZONING BOARD MEETING TUESDAY JANUARY 22, 2013 ZONING BOARD 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901

ZONING BOARD MEETING TUESDAY JANUARY 22, 2013 ZONING BOARD 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901 ZONING BOARD MEETING TUESDAY JANUARY 22, 2013 ZONING BOARD 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901 PRESENT: ALSO PRESENT: Mr. Donald L. Phillips, Chairman Messrs. Ruston, Waskie,

More information

A-G-E-N-D-A REGULAR MEETING PLANNING BOARD CITY HALL CONFERENCE ROOM 308 E. STADIUM DRIVE TUESDAY, AUGUST 23, :30 P.M.

A-G-E-N-D-A REGULAR MEETING PLANNING BOARD CITY HALL CONFERENCE ROOM 308 E. STADIUM DRIVE TUESDAY, AUGUST 23, :30 P.M. A-G-E-N-D-A REGULAR MEETING PLANNING BOARD CITY HALL CONFERENCE ROOM 308 E. STADIUM DRIVE TUESDAY, AUGUST 23, 2016 5:30 P.M. 1. Meeting called to order. 2. Roll Call. 3. Set Meeting Agenda. 4. Approval

More information

CITY OF WINTER PARK Planning & Zoning Board

CITY OF WINTER PARK Planning & Zoning Board CITY OF WINTER PARK Planning & Zoning Board Regular Meeting December 4, 2012 City Hall, Commission Chambers 7:00 p.m. MINUTES Chair Whiting called the meeting to order at 7:00 p.m. in the Commission Chambers

More information

CALL TO ORDER: Chairman Tommy Granger determined there was a quorum and called the meeting to order.

CALL TO ORDER: Chairman Tommy Granger determined there was a quorum and called the meeting to order. MINUTES OF THE IBERIA PARISH REGIONAL ZONING COMMISSION MEETING CONDUCTED ON THURSDAY DECEMBER 16, 2010 AT 5:30PM IN THE IBERIA PARISH COUNCIL CHAMBERS 300 IBERIA STREET, NEW IBERIA, LOUISIANA 70560 CALL

More information

MINUTES OF ZONING BOARD OF APPEALS MEETING October 22, 2012 Dennis Town Hall, Large Hearing Room

MINUTES OF ZONING BOARD OF APPEALS MEETING October 22, 2012 Dennis Town Hall, Large Hearing Room MINUTES OF ZONING BOARD OF APPEALS MEETING October 22, 2012 Dennis Town Hall, Large Hearing Room PRESENT: ABSENT: STAFF: Oliveira (Chair), Zinner (Acting Clerk), Zawadzkas, Slowe, Barber and Stone Checkoway

More information

MINUTES VILLAGE of ARDSLEY ZONING BOARD of APPEALS REGULAR MEETING WEDNESDAY, JULY 26, 2017

MINUTES VILLAGE of ARDSLEY ZONING BOARD of APPEALS REGULAR MEETING WEDNESDAY, JULY 26, 2017 MINUTES VILLAGE of ARDSLEY ZONING BOARD of APPEALS REGULAR MEETING WEDNESDAY, JULY 26, 2017 PRESENT: Patricia Hoffman, Esq., Chair Jacob Amir, Esq. Mort David Maureen Gorman-Phelan Michael Wiskind 1) Call

More information

Town of Fort Fairfield Wind Energy Technical Review Committee Council Chambers Monday, March 30, :00 P.M.

Town of Fort Fairfield Wind Energy Technical Review Committee Council Chambers Monday, March 30, :00 P.M. Town of Fort Fairfield Council Chambers Monday, 6:00 P.M. Members: Dick Langley, Todd Maynard, Tim Goff, David McCrea, Phil Christensen, Jim Everett, John Herold, Brent Churchill, Michael Bosse and Carl

More information

LINN COUNTY BOARD OF ADJUSTMENT. Jean Oxley Public Service Center nd Street SW, Cedar Rapids, Iowa. MINUTES Wednesday, March 28, 2018

LINN COUNTY BOARD OF ADJUSTMENT. Jean Oxley Public Service Center nd Street SW, Cedar Rapids, Iowa. MINUTES Wednesday, March 28, 2018 LINN COUNTY BOARD OF ADJUSTMENT Jean Oxley Public Service Center 935 2 nd Street SW, Cedar Rapids, Iowa MINUTES Wednesday, I. QUORUM DETERMINE D: The Linn County Board of Adjustment meeting was called

More information

CITY OF WINTER PARK Planning & Zoning Board. Regular Meeting September 6, 2016 City Hall, Commission Chambers MINUTES

CITY OF WINTER PARK Planning & Zoning Board. Regular Meeting September 6, 2016 City Hall, Commission Chambers MINUTES CITY OF WINTER PARK Planning & Zoning Board Regular Meeting September 6, 2016 City Hall, Commission Chambers 6:00 p.m. MINUTES Chairman James Johnston called the meeting to order at 6:00 p.m. in the Commission

More information

MEETING MINUTES PLAN COMMISSION Wednesday, December 12, :00 P.M. Evanston Civic Center, 2100 Ridge Avenue, James C. Lytle Council Chambers

MEETING MINUTES PLAN COMMISSION Wednesday, December 12, :00 P.M. Evanston Civic Center, 2100 Ridge Avenue, James C. Lytle Council Chambers MEETING MINUTES PLAN COMMISSION Wednesday, December 12, 2018 7:00 P.M. Evanston Civic Center, 2100 Ridge Avenue, James C. Lytle Council Chambers Members Present: Colby Lewis (Chair), Jennifer Draper, Carol

More information

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004 TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004 LAND USE BOARD MINUTES - April 17, 2017 The April 17, 2017 Joint Land Use Board meeting of the Township of Waterford, called to order at 7:04 pm by

More information

the property is zoned A, Agricultural District; and

the property is zoned A, Agricultural District; and Bill No. Requested by: Wayne Anthony Sponsored by: Joe Brazil Ordinance No. AN ORDINANCE GRANTING CONDITIONAL USE PERMIT CUP15-000006 FOR A NURSERY AND LAWN CARE SERVICE TO HOOPS LAWN & LANDSCAPING L.L.C.

More information

SAGINAW CHARTER TOWNSHIP PLANNING COMMISSION SAGINAW CHARTER TOWNSHIP HALL DECEMBER 2, Members Present Members Absent Others Present

SAGINAW CHARTER TOWNSHIP PLANNING COMMISSION SAGINAW CHARTER TOWNSHIP HALL DECEMBER 2, Members Present Members Absent Others Present SAGINAW CHARTER TOWNSHIP PLANNING COMMISSION SAGINAW CHARTER TOWNSHIP HALL DECEMBER 2, 2015 Members Present Members Absent Others Present S. McGraw J. (excused) B. Smith, Planner B. Gombar C. Edlinger,

More information

TOWN OF JERUSALEM ZONING BOARD OF APPEALS. April 14 th, 2016

TOWN OF JERUSALEM ZONING BOARD OF APPEALS. April 14 th, 2016 Approved TOWN OF JERUSALEM ZONING BOARD OF APPEALS April 14 th, 2016 The regular monthly meeting of the Town of Jerusalem Zoning Board of Appeals was called to order on Thursday, April 14 th, 2016 at 7

More information

Minutes of the Planning Board of the Township Of Hanover June 14, Board Secretary, Kimberly Bongiorno took the Roll Call.

Minutes of the Planning Board of the Township Of Hanover June 14, Board Secretary, Kimberly Bongiorno took the Roll Call. Page 1 of 6 Minutes of the Planning Board of the Township Of Hanover Chairman Eugene Pinadella called the Work Session Meeting to order at 7:04 PM in Conference Room A and The Open Public Meetings Act

More information

The Rootstown Township Zoning Commission met in regular session on Tuesday, February 7, 2017, at 7:00 p.m. at Rootstown Town Hall.

The Rootstown Township Zoning Commission met in regular session on Tuesday, February 7, 2017, at 7:00 p.m. at Rootstown Town Hall. The Rootstown Township Zoning Commission met in regular session on Tuesday, February 7, 2017, at 7:00 p.m. at Rootstown Town Hall. Present: Rob Swauger, Chair Absent: Stan Dannemiller Theresa Summers,

More information

CITY OF WINTER PARK Board of Adjustments. Regular Meeting June 19, 2018 City Hall, Commission Chambers

CITY OF WINTER PARK Board of Adjustments. Regular Meeting June 19, 2018 City Hall, Commission Chambers CITY OF WINTER PARK Board of Adjustments Regular Meeting City Hall, Commission Chambers 5:00 p.m. MINUTES PRESENT Phil Kean (Acting Chair), Aimee Hitchner, Patrice Wenz, Zachary Seybold, Tom Sacha, Charles

More information

BELMONT LAND USE OFFICE

BELMONT LAND USE OFFICE BELMONT LAND USE OFFICE ZONING BOARD OF ADJUSTMENT Wednesday, May 27, 2015 Belmont Corner Meeting House Belmont, NH 03220 Members Present: Members Absent: Alternates Absent: Staff: Chairman Peter Harris;

More information

Minutes of the Proceedings Laramie County Planning Commission Prepared by the Laramie County Planning & Development Office Laramie County Wyoming

Minutes of the Proceedings Laramie County Planning Commission Prepared by the Laramie County Planning & Development Office Laramie County Wyoming Minutes of the Proceedings Laramie County Planning Commission Prepared by the Laramie County Planning & Development Office Laramie County Wyoming Thursday, April 10, 2014 140410 00 The Laramie County Planning

More information

MINUTES PLANNING BOARD MEETING OF DECEMBER 14, :30 PM

MINUTES PLANNING BOARD MEETING OF DECEMBER 14, :30 PM MINUTES 7:30 PM PRESENT: R. Dodds ABSENT: S. McNicol D. Haywood P. Lubitz J. Mathieu L. Riggio J. Strasser M. Syrnick L. Voronin, Alt #1 C. Ely, Alt #2 B. Width, Attorney CALL TO ORDER The meeting was

More information

Spartanburg County Planning and Development Department

Spartanburg County Planning and Development Department Spartanburg County Planning and Development Department MINUTES Unified Land Management Board of Appeals July 28, 2015 Members Present: Members Absent: Staff Present: Marion Gramling, Chairman Angela Viney,

More information

MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD APRIL 5, 2017 MINUTES. The meeting was called to order at 7:30 p.m. by Chairman Bob Stevenson.

MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD APRIL 5, 2017 MINUTES. The meeting was called to order at 7:30 p.m. by Chairman Bob Stevenson. MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD APRIL 5, 2017 MINUTES The meeting was called to order at 7:30 p.m. by Chairman Bob Stevenson. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENCE The Pledge of Allegiance

More information

The meeting was called to order by Chairperson Terry DeLoach. Also present was Bill Mann, Senior Planner and Recording Secretary Amber Lehman.

The meeting was called to order by Chairperson Terry DeLoach. Also present was Bill Mann, Senior Planner and Recording Secretary Amber Lehman. Held Monday, August 10, at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida Call to Order The meeting was called to order by Chairperson Terry DeLoach. Roll Call Terry

More information

CITY OF DERBY MEETING OF THE BOARD OF ZONING APPEALS REGULAR MEETING January 14, :30 PM MEETING MINUTES

CITY OF DERBY MEETING OF THE BOARD OF ZONING APPEALS REGULAR MEETING January 14, :30 PM MEETING MINUTES CITY OF DERBY MEETING OF THE BOARD OF ZONING APPEALS REGULAR MEETING January 14, 2016 6:30 PM MEETING MINUTES 1. CALL MEETING TO ORDER 2. ROLL CALL Pat Baer Jessica Rhein Justin Smith Joe Waugh Van Willis

More information

Minutes September 26,2018

Minutes September 26,2018 TOWNSHIP OF DENVILLE BOARD OF ADJUSTMENT REGULAR MEETING MINUTES September 26, 2018 The Board of Adjustment of the Township of Denville held its scheduled reorganization meeting on Wednesday, September

More information

BOARD OF ZONING APPEALS MINUTES OF THE PROCEEDINGS OF THE PUBLIC HEARING FEBRUARY 27, 2018

BOARD OF ZONING APPEALS MINUTES OF THE PROCEEDINGS OF THE PUBLIC HEARING FEBRUARY 27, 2018 BOARD OF ZONING APPEALS MINUTES OF THE PROCEEDINGS OF THE PUBLIC HEARING FEBRUARY 27, 2018 The hearing was called to order at 7:30 P.M. by Chairman Jones PRESENT: ABSENT: ALSO PRESENT: Board Members Matthew

More information

BOARD OF ZONING APPEALS MINUTES OF THE PROCEEDINGS OF THE PUBLIC HEARING APRIL 25, 2017

BOARD OF ZONING APPEALS MINUTES OF THE PROCEEDINGS OF THE PUBLIC HEARING APRIL 25, 2017 BOARD OF ZONING APPEALS MINUTES OF THE PROCEEDINGS OF THE PUBLIC HEARING APRIL 25, 2017 The hearing was called to order at 7:30 P.M. by Chairman Jones PRESENT: ABSENT: ALSO PRESENT: Board Members Matthew

More information

CITY AND BOROUGH OF SITKA Planning Commission Minutes of Meeting

CITY AND BOROUGH OF SITKA Planning Commission Minutes of Meeting CITY AND BOROUGH OF SITKA Planning Commission Minutes of Meeting Present: Jeremy Twaddle (Chair), Darrell Windsor (Member), Cheryl Westover (Member), Chris Spivey (Member), Melissa Henshaw (Planner I)

More information

Mr. Hanson called the meeting to order at 12:00 p.m.

Mr. Hanson called the meeting to order at 12:00 p.m. DORCHESTER COUNTY PLANNING COMMISSION MINUTES June 6, 2018 The Dorchester County Planning Commission held their regular meeting on June 6, 2018 at 12:00 pm in the County Office Building, Room 110 in Cambridge

More information

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the October 12, 2017 Meeting

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the October 12, 2017 Meeting GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the October 12, 2017 Meeting The regular meeting of the Zoning Board of Adjustment was called to order by Chairman Diane Herrlett at 7:30 p.m. In attendance:

More information

VILLAGE OF CORNWALL-ON-HUDSON ZONING BOARD OF APPEALS MONDAY, APRIL 12, :30 P.M.

VILLAGE OF CORNWALL-ON-HUDSON ZONING BOARD OF APPEALS MONDAY, APRIL 12, :30 P.M. VILLAGE OF CORNWALL-ON-HUDSON ZONING BOARD OF APPEALS MONDAY, APRIL 12, 2004 7:30 P.M. Present Were: Dr. William Geiser, Acting Chairperson Horst Hoffmann Elizabeth Whiteford Also Present Were: Jeanne

More information

Town of Ontario Zoning Board of Appeals Minutes September 13, 2017

Town of Ontario Zoning Board of Appeals Minutes September 13, 2017 Town of Ontario Zoning Board of Appeals Minutes September 13, 2017 Present: Zoning Board Members Chairman, Bill Bridson, Chuck Neumann,, Rich Williams Town Lawyer, Beth Hart Zoning Clerk, 7 members of

More information

Tim Larson, Ray Liuzzo, Craig Warner, Dave Savage, Cynthia Young, Leo Martin Leah Everhart, Zoning Attorney Sophia Marruso, Sr.

Tim Larson, Ray Liuzzo, Craig Warner, Dave Savage, Cynthia Young, Leo Martin Leah Everhart, Zoning Attorney Sophia Marruso, Sr. The Town of Malta Zoning Board of Appeals held their regular meeting on July 2 2013 at the Malta Town Hall with David Savage, Chairman presiding. The Introductory Statement was read. Legal Advertisement

More information

June 1, Present: Richard Muscatello, Donald Proefrock, Melissa Germann, Michael Polek and Walt Garrow.

June 1, Present: Richard Muscatello, Donald Proefrock, Melissa Germann, Michael Polek and Walt Garrow. June 1, 2016 The regular meeting of the Wheatfield Planning and Zoning Board was called to order at the Wheatfield Town Hall at 7:00 p.m. by Chairman Walt Garrow. Present: Richard Muscatello, Donald Proefrock,

More information

MAY 16, Mr. Slate invited all persons present to participate in the Pledge of Allegiance to the United States Flag.

MAY 16, Mr. Slate invited all persons present to participate in the Pledge of Allegiance to the United States Flag. MAY 16, 2017 A regular meeting of the Wantage Township Land Use Board was held on Tuesday, May 16, 2017 at the Wantage Township Municipal Building. The meeting was held in compliance with the provisions

More information

TOWN OF JERUSALEM ZONING BOARD OF APPEALS. July 13, 2006

TOWN OF JERUSALEM ZONING BOARD OF APPEALS. July 13, 2006 TOWN OF JERUSALEM ZONING BOARD OF APPEALS The regular monthly meeting of the Town of Jerusalem Zoning Board of Appeals was called to order by Chairman Jim Jameson on Thursday, July 13th, at 7 pm. Roll

More information

MINUTES BOARD OF ADJUSTMENT On ONE ST. PETERS CENTRE BLVD., ST PETERS, MO MEETING OF May 20, :00 P.M.

MINUTES BOARD OF ADJUSTMENT On ONE ST. PETERS CENTRE BLVD., ST PETERS, MO MEETING OF May 20, :00 P.M. MINUTES BOARD OF ADJUSTMENT On ONE ST. PETERS CENTRE BLVD., ST PETERS, MO 63376 MEETING OF May 20, 2015 6:00 P.M. CALL TO ORDER Chairman Dan Meyer called the meeting to order at 6:00 p.m. ATTENDANCE Those

More information

Planning & Zoning Commission Minutes of May 9, 2018 Meeting

Planning & Zoning Commission Minutes of May 9, 2018 Meeting Planning & Zoning Commission Minutes of May, 01 Meeting 1 1 1 1 1 1 1 1 1 0 1 0 1 Note: These minutes are subject to Planning & Zoning Commission approval. The minutes are not verbatim. An audiotape of

More information

VILLAGE OF CORNWALL ON HUDSON ZONING BOARD MEETING AUGUST 13, 2009

VILLAGE OF CORNWALL ON HUDSON ZONING BOARD MEETING AUGUST 13, 2009 PRESENT: PETER OSINSKI ANDREW MARONEY MICHAEL DEFRANCO MICHAEL KELLY ROBERT QUILLIN LAWYER-BRUCE DUNN BUILDING INSPECTOR WILLIAM A. LEE RECORDING SECRETARY- ARLENE ROBERTS VILLAGE OF CORNWALL ON HUDSON

More information

MAPLE GROVE PLANNING COMMISSION May 26, 2015

MAPLE GROVE PLANNING COMMISSION May 26, 2015 MAPLE GROVE PLANNING COMMISSION CALL TO ORDER A meeting of the Maple Grove Planning Commission was held at 7:00 p.m. on at the Maple Grove City Hall, Hennepin County, Minnesota. Chair Colson called the

More information

PENN TOWNSHIP PLANNING COMMISSION JANUARY 8, 2009

PENN TOWNSHIP PLANNING COMMISSION JANUARY 8, 2009 PENN TOWNSHIP PLANNING COMMISSION JANUARY 8, 2009 Chairman Ray Van de Castle called to order a meeting of the Penn Township Planning Commission at 7:00 P.M. on January 8, 2009 at the Penn Township Municipal

More information

The open public meetings act announcement was read by Mr. Brady and the pledge of allegiance was performed.

The open public meetings act announcement was read by Mr. Brady and the pledge of allegiance was performed. The Delran Township Planning Board regular meeting of Thursday, November 1, 2012, was called to order by Mr. Brady at 7:30 P.M. in the Delran Township municipal building. The open public meetings act announcement

More information

UNAPPROVED MINUTES PLANNING COMMISSION REGULAR MEETING CITY OF WYOMING, MINNESOTA DECEMBER 9, :00 PM

UNAPPROVED MINUTES PLANNING COMMISSION REGULAR MEETING CITY OF WYOMING, MINNESOTA DECEMBER 9, :00 PM UNAPPROVED MINUTES PLANNING COMMISSION REGULAR MEETING CITY OF WYOMING, MINNESOTA DECEMBER 9, 2008 7:00 PM CALL TO ORDER: Michael Thomas called the Regular Meeting of the Wyoming Planning Commission to

More information

HOUSING TASK FORCE MEETING TUESDAY JANUARY 11, :00 PM

HOUSING TASK FORCE MEETING TUESDAY JANUARY 11, :00 PM HOUSING TASK FORCE MEETING TUESDAY JANUARY 11, 2011 6:00 PM The meeting was called to order by Mr. Hach at 6:00 PM. The City of Painesville Housing Task Force Meeting convened in a meeting in Courtroom

More information

ZONING BOARD MEETING TUESDAY DECEMBER 18, 2012 ZONING BOARD 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901

ZONING BOARD MEETING TUESDAY DECEMBER 18, 2012 ZONING BOARD 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901 ZONING BOARD MEETING TUESDAY DECEMBER 18, 2012 ZONING BOARD 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901 PRESENT: ALSO PRESENT: Mr. Donald L. Phillips, Chairman Messrs. Ruston, Waskie,

More information

Peters Township Planning Commission Minutes February 14, :00 p.m. Mr. Mills, Mr. Vogel, Mr. Brandstatter, Mrs. Legowik

Peters Township Planning Commission Minutes February 14, :00 p.m. Mr. Mills, Mr. Vogel, Mr. Brandstatter, Mrs. Legowik Peters Township Planning Commission Minutes February 14, 2013 7:00 p.m. 1. Roll Call Commissioners Present: Planning Director: Assistant Planner: Absent: Mr. Mills, Mr. Vogel, Mr. Brandstatter, Mrs. Legowik

More information

LEBANON BOROUGH PLANNING BOARD & BOARD OF ADJUSTMENT MINUTES June 10, 2015

LEBANON BOROUGH PLANNING BOARD & BOARD OF ADJUSTMENT MINUTES June 10, 2015 LEBANON BOROUGH PLANNING BOARD & BOARD OF ADJUSTMENT MINUTES June 10, 2015 The Regular meeting of the Lebanon Borough Planning Board/Board of Adjustment was called to order by Chairman at 7:00 P.M.. The

More information

MANCHESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT REGULAR MEETING. Thursday, January 26, 2017

MANCHESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT REGULAR MEETING. Thursday, January 26, 2017 MANCHESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT REGULAR MEETING Thursday, January 26, 2017 Manchester Township Municipal Building 1 Colonial Drive, Manchester, NJ MINUTES OF MEETING 1. The meeting of the

More information

MINUTES. 2. The September minutes were unanimously approved as submitted.

MINUTES. 2. The September minutes were unanimously approved as submitted. GARRETT COUNTY PLANNING AND LAND DEVELOPMENT OFFICE 203 S. 4 th St Room 210 Oakland Maryland 21550 (301) 334-1920 FAX (301) 334-5023 E-mail: planninglanddevelopment@garrettcounty.org MINUTES The Garrett

More information

Village of Homer Glen PLAN COMMISSION REGULAR MEETING

Village of Homer Glen PLAN COMMISSION REGULAR MEETING Village of Homer Glen 14933 S. Founders Crossing Homer Glen, Illinois 60491 Phone (708) 301-0632 Fax (708) 301-8407 PLAN COMMISSION REGULAR MEETING Monday, August 17, 2009 7:30 PM Village Council Chamber

More information

Planning Board Minutes November 12, 2015

Planning Board Minutes November 12, 2015 Planning Board Minutes November 12, 2015 Members Present: David Nail, Chairman John Robertson, Vice Chairman Mark Brady Bill Ogburn Rosalind Campbell Danny Martin Joe Yanicak Also Present: Craig Culberson,

More information

PROPOSED MINUTES LAKETOWN TOWNSHIP PLANNING COMMISSION 4338 BEELINE ROAD ALLEGAN COUNTY HOLLAND, MI (616)

PROPOSED MINUTES LAKETOWN TOWNSHIP PLANNING COMMISSION 4338 BEELINE ROAD ALLEGAN COUNTY HOLLAND, MI (616) PROPOSED MINUTES LAKETOWN TOWNSHIP PLANNING COMMISSION 4338 BEELINE ROAD ALLEGAN COUNTY HOLLAND, MI 49423 (616) 335-3050 June 6, 2018 ARTICLE I. CALL TO ORDER Vice Chair Randy Becksvoort called the Planning

More information

Township of Lumberton Land Development Board Regular Meeting December 16, 2015

Township of Lumberton Land Development Board Regular Meeting December 16, 2015 Township of Lumberton Land Development Board Regular Meeting December 16, 2015 The regular meeting of the Lumberton Township Land Development Board was called to order by Chairman Darji on Wednesday, December

More information

MINUTES MANHATTAN BOARD OF ZONING APPEALS City Commission Room, City Hall 1101 Poyntz Avenue Wednesday, July 9, :00 PM

MINUTES MANHATTAN BOARD OF ZONING APPEALS City Commission Room, City Hall 1101 Poyntz Avenue Wednesday, July 9, :00 PM MINUTES MANHATTAN BOARD OF ZONING APPEALS City Commission Room, City Hall 1101 Poyntz Avenue Wednesday, July 9, 2014 7:00 PM MEMBERS PRESENT: Harry Hardy, Chairperson; Connie Hamilton, Vice Chairperson;

More information

ZONING BOARD OF APPEALS MINUTES MAY 28, 2013

ZONING BOARD OF APPEALS MINUTES MAY 28, 2013 ZONING BOARD OF APPEALS MINUTES MAY 28, 2013 The meeting was called to order by Acting Chairman Edward Kolar at 7:33 p.m. Board Members Gregory Constantino, Barbara Fried, Meg Maloney and John Micheli

More information

VILLAGE OF EPHRAIM FOUNDED 1853

VILLAGE OF EPHRAIM FOUNDED 1853 VILLAGE OF EPHRAIM FOUNDED 1853 EPHRAIM BOARD OF APPEALS MINUTES Tuesday, January 5, 2016, 5:00 p.m. Village of Ephraim Office 10005 Norway Present: Chair-Karen McMurtry, Debbie Eckert, Diane Kirkland,

More information

A. CALTTOORDER The Regular Meeting of the Planning and Zoning Commission was held on Wednesday,

A. CALTTOORDER The Regular Meeting of the Planning and Zoning Commission was held on Wednesday, Minutes of the Regular Meeting of the Planning and Zoning Commission Au8ust 19, 2015 A. CALTTOORDER The Regular Meeting of the Planning and Zoning Commission was held on Wednesday, August 19, 2015 at the

More information

MINUTES ZONING BOARD OF ADJUSTMENT

MINUTES ZONING BOARD OF ADJUSTMENT MINUTES ZONING BOARD OF ADJUSTMENT The New Hanover County Zoning Board of Adjustment held a regular and duly advertised meeting at 5:30 P.M. at the New Hanover County Government Center Complex, 230 Government

More information

The regular meeting was called to order by Chairman Roork.

The regular meeting was called to order by Chairman Roork. TOWNSHIP OF GREENWICH PLANNING/ZONING BOARD REGULAR MEETING JUNE 2, 2014 The regular meeting was called to order by Chairman Roork. Those present were Chairman Roork, Vice Chairperson Watson, Mr. Valente,

More information

Planning and Development Department. City of La Porte. Zoning Board of Adjustment Agenda

Planning and Development Department. City of La Porte. Zoning Board of Adjustment Agenda City of La Porte Established 1892 Planning and Development Department Director Richard Mancilla City of La Porte Zoning Board of Adjustment Agenda Notice is hereby given of a Meeting of the La Porte Zoning

More information

MINUTES OF THE PLANNING AND ZONING COMMISSION CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO. September 17, 2018

MINUTES OF THE PLANNING AND ZONING COMMISSION CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO. September 17, 2018 MINUTES OF THE PLANNING AND ZONING COMMISSION CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO September 17, 2018 Regular Meeting: 5:00 PM Council Chambers Hayden City Hall, 8930 N. Government Way, Hayden, ID 83835

More information

A REGULAR MEETING MINUTES PLANNING AND ZONING BOARD FEBRUARY 5, 2007

A REGULAR MEETING MINUTES PLANNING AND ZONING BOARD FEBRUARY 5, 2007 A REGULAR MEETING MINUTES PLANNING AND ZONING BOARD FEBRUARY 5, 2007 CALL TO ORDER Acting Chairwoman Bea Deariso called the regular meeting of the City of Winter Garden Planning and Zoning Board to order

More information

VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October 15, 2014

VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October 15, 2014 0 0 0 0 VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October, 0. CALL TO ORDER Chairman Bob called the regularly scheduled meeting of the Zoning Board of Appeals to order on Wednesday,

More information

PLANNING AND ZONING BOARD OF APPEALS - MINUTES -

PLANNING AND ZONING BOARD OF APPEALS - MINUTES - PLANNING AND ZONING BOARD OF APPEALS - MINUTES - Public Hearing Held June 22, 2016 Village of Lansing TO: Mayor Abbott Village Board of Trustees Village Clerk Village Attorney Director of Planning & Development

More information

STATED MINUTES. City of Crosslake Planning and Zoning Commission. October 24, :00 A.M.

STATED MINUTES. City of Crosslake Planning and Zoning Commission. October 24, :00 A.M. STATED MINUTES City of Crosslake Planning and Zoning Commission October 24, 2014 9:00 A.M. Crosslake City Hall 37028 County Road 66 Crosslake, MN 56442 1. Present:; Aaron Herzog, Chair; Dave Nevin, Vice-Chair;

More information

NORTH STRABANE TOWNSHIP PLANNING COMMISSION **MINUTES** March 19, 2018

NORTH STRABANE TOWNSHIP PLANNING COMMISSION **MINUTES** March 19, 2018 1 The Planning Commission met in regular session on Monday, March 19, 2018, 2018 at 5:30 PM at the Municipal Building located at 1929 Route 519, Attending This Session: Jeffrey DePaolis, Chairman Diane

More information

ANOKA PLANNING COMMISSION REGULAR MEETING ANOKA CITY HALL TUESDAY, MAY 16, :00 P.M.

ANOKA PLANNING COMMISSION REGULAR MEETING ANOKA CITY HALL TUESDAY, MAY 16, :00 P.M. ANOKA PLANNING COMMISSION REGULAR MEETING ANOKA CITY HALL TUESDAY, MAY 16, 2017 7:00 P.M. CALL TO ORDER: The regular meeting of the Anoka Planning Commission was called to order at 7:00 p.m. ROLL CALL:

More information

MEETING MINUTES GRAND HAVEN CHARTER TOWNSHIP PLANNING COMMISSION APRIL 18, 2016

MEETING MINUTES GRAND HAVEN CHARTER TOWNSHIP PLANNING COMMISSION APRIL 18, 2016 MEETING MINUTES GRAND HAVEN CHARTER TOWNSHIP PLANNING COMMISSION APRIL 18, 2016 I. CALL TO ORDER Kantrovich called the meeting of the Grand Haven Charter Township Planning Commission to order at 7:30 p.m.

More information

DRAFT Smithfield Planning Board Minutes Thursday, May 7, :00 P.M., Town Hall, Council Room

DRAFT Smithfield Planning Board Minutes Thursday, May 7, :00 P.M., Town Hall, Council Room DRAFT Smithfield Planning Board Minutes Thursday, May 7, 2015 6:00 P.M., Town Hall, Council Room Members Present: Chairman Eddie Foy Vice-Chairman Stephen Upton Daniel Sanders Gerald Joyner Mark Lane Jack

More information